Entity Name: | LEO PAINTING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEO PAINTING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 31 Aug 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2013 (12 years ago) |
Document Number: | P04000054850 |
FEI/EIN Number |
200941089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 MARSH HAWK CIR., ORLANDO, FL, 32837 |
Mail Address: | P. O BOX 452195, KISSIMMEE, FL, 34745 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ LEONARDO | President | 1981 MARSH HAWK CIR., ORLANDO, FL, 32837 |
DIAZ LEONARDO P | Agent | 1981 MARSH HAWK CIR., ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 1981 MARSH HAWK CIR., ORLANDO, FL 32837 | - |
CANCEL ADM DISS/REV | 2010-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-07 | 1981 MARSH HAWK CIR., ORLANDO, FL 32837 | - |
CANCEL ADM DISS/REV | 2008-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-07 | 1981 MARSH HAWK CIR., ORLANDO, FL 32837 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000432944 | LAPSED | 2014 CC 287 C | OSCEOLA CO. | 2015-03-30 | 2020-04-13 | $19,342.99 | THE SHERMAN WILLIAMS COMPANY, 101 PROSPECT AVENUE, NW, CLEVELAND, OH 44115 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER A. FOGLEMAN VS BRANCO LATH & STUCCO, INC., ET AL., | 2D2022-1748 | 2022-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER A. FOGLEMAN |
Role | Appellant |
Status | Active |
Representations | MEGHAN M DETEMPLE, ESQ., CHRISTOPHER M. PALERMO, ESQ. |
Name | JUST CONCRETE & MASONRY, INC. |
Role | Appellee |
Status | Active |
Name | PRO BUILD COMPANY, LLC |
Role | Appellee |
Status | Active |
Name | LEO PAINTING INC |
Role | Appellee |
Status | Active |
Name | TARMAC AMERICA, LLC |
Role | Appellee |
Status | Active |
Name | PARK SQUARE HOMES |
Role | Appellee |
Status | Active |
Name | BRANCO LATH & STUCCO, INC. |
Role | Appellee |
Status | Active |
Representations | SHANE A. HORTON, ESQ., RYAN P. SORDATO, ESQ. |
Name | SOUTHERN SITE SOLUTIONS, INC. |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM D. SITES |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-11-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. |
Docket Date | 2022-10-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF APPELLE, PARK SQUARE HOMES |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-09-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//21 - IB DUE 9/27/22 |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-08-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SITES - REDACTED - 444 PAGES |
Docket Date | 2022-08-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 9/5/22 |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-06-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | CHRISTOPHER A. FOGLEMAN |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2022-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-08-31 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-22 |
REINSTATEMENT | 2010-01-04 |
REINSTATEMENT | 2008-10-07 |
Off/Dir Resignation | 2007-11-01 |
REINSTATEMENT | 2007-04-04 |
ANNUAL REPORT | 2005-07-19 |
Amendment | 2005-06-07 |
Domestic Profit | 2004-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State